Liquidation
Company Information for GOODING HOLDINGS LIMITED
109 SWAN STREET, SILEBY, LEICESTERSHIRE, LE12 7NN,
|
Company Registration Number
00882504
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GOODING HOLDINGS LIMITED | ||
Legal Registered Office | ||
109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN Other companies in PE1 | ||
Previous Names | ||
|
Company Number | 00882504 | |
---|---|---|
Company ID Number | 00882504 | |
Date formed | 1966-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 23:27:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOODING HOLDINGS PTY LTD | QLD 4178 | Active | Company formed on the 2001-07-03 | |
GOODING HOLDINGS LLC | Idaho | Unknown | ||
Gooding Holdings LLC | 9619 E County Line RD Centennial CO 80119 | Good Standing | Company formed on the 2022-03-07 |
Officer | Role | Date Appointed |
---|---|---|
KIM DEBORAH WELLS |
||
GEOFFREY WILLIAM GANNEY |
||
JILL PAULINE GOODING |
||
SALLY KAY |
||
KIM DEBORAH WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY JAMES GOODING |
Director | ||
JILL PAULINE GOODING |
Company Secretary | ||
JAMES ARTHUR GOODING |
Director | ||
TIMOTHY RICHARD HAYNES |
Director | ||
CAROLYN ANN PENNY |
Director | ||
LOUISE MARY LUPTON |
Director | ||
GEOFFREY WILLIAM GANNEY |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 90 LINCOLN ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2SP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 52992 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY GOODING | |
AR01 | 28/03/16 FULL LIST | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 52992 | |
SH19 | 04/04/16 STATEMENT OF CAPITAL GBP 52992 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/01/16 | |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 19/01/2016 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 66240 | |
AR01 | 28/03/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SALLY KAY | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY WILLIAM GANNEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 66240 | |
AR01 | 28/03/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 28/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY JAMES GOODING / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIM DEBORAH WELLS / 28/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL PAULINE GOODING / 28/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED KIM DEBORAH WELLS | |
288b | APPOINTMENT TERMINATED SECRETARY JILL GOODING | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES GOODING | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/07/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED JAMES A. GOODING LIMITED CERTIFICATE ISSUED ON 17/03/05 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
287 | REGISTERED OFFICE CHANGED ON 03/03/05 FROM: BROADWAY YAXLEY NR PETERBOROUGH PE7 3EF | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/95; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93 |
Notices to | 2017-10-30 |
Resolution | 2017-10-30 |
Appointmen | 2017-10-30 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | MRS J.P.GOODING | |
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC | |
EVIDENCED BY A STATUTORY DECLORATION DATED 1/06/88 MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL CHARGE | PART of the property or undertaking no longer forms part of charge | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | UNITED DOMINIONS TRUST LIMITED | |
Satisfied | |||
MORTGAGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GOODING HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GOODING HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | GOODING HOLDINGS LIMITED | Event Date | 2017-10-30 |
Initiating party | Event Type | Resolution | |
Defending party | GOODING HOLDINGS LIMITED | Event Date | 2017-10-30 |
Initiating party | Event Type | Appointmen | |
Defending party | GOODING HOLDINGS LIMITED | Event Date | 2017-10-30 |
Name of Company: GOODING HOLDINGS LIMITED Company Number: 0882504 Nature of Business: Holding Company Registered office: 109 Swan Street, Sileby, Leicestershire LE12 7NN Type of Liquidation: Members D… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |